Search icon

LBCOG, Inc.

Company Details

Name: LBCOG, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Jan 2013 (12 years ago)
Organization Date: 10 Jan 2013 (12 years ago)
Last Annual Report: 17 Aug 2016 (9 years ago)
Organization Number: 0846933
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 1619 BYPASS RD., PMB 269, Winchester, KY 40391
Place of Formation: KENTUCKY

Director

Name Role
Melanie Wills Gabbard Director
Paul Arthur Hollingsworth Director
Walter Faulk Director
HAYLUARD BAKER Director
BILL BASHFORD Director
JUDY BROTHERTON Director

Incorporator

Name Role
Jack Mathew Petersen Incorporator

Registered Agent

Name Role
John Edward Graham Registered Agent

President

Name Role
PAUL HOLLINGSWORTH President

Vice President

Name Role
ASIE CRUMP Vice President

Secretary

Name Role
SANDY DEHART Secretary

Treasurer

Name Role
PAUL PUCKETT Treasurer

Filings

Name File Date
Annual Report 2016-08-17
Dissolution 2016-08-17
Principal Office Address Change 2015-04-15
Annual Report 2015-03-25
Annual Report 2014-08-06

Sources: Kentucky Secretary of State